Advanced company searchLink opens in new window

AGITATOR LIMITED

Company number 07337635

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 AA Micro company accounts made up to 31 August 2016
26 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
26 Sep 2016 CH01 Director's details changed for Mr Matthew O'connor on 25 September 2016
25 Aug 2016 AD01 Registered office address changed from C/O C/O Brayshaw Morey Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to Rear of 9a Westgate Patrington Hull HU12 0NA on 25 August 2016
25 Aug 2016 CH01 Director's details changed for Mr Matthew O'connor on 25 August 2016
19 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 May 2016 TM01 Termination of appointment of Nadine O'connor as a director on 9 May 2016
17 Sep 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
11 Aug 2015 CH01 Director's details changed for Mrs Nadine O'connor on 1 August 2015
11 Aug 2015 CH01 Director's details changed for Mr Matthew O'connor on 1 August 2015
11 Aug 2015 TM01 Termination of appointment of Ian Leslie Taylor as a director on 1 August 2015
11 Aug 2015 TM02 Termination of appointment of Anthony John William Heath as a secretary on 1 August 2015
11 Aug 2015 AD01 Registered office address changed from 30 Ashdown Way Halterworth Romsey Hants SO51 5QR United Kingdom to C/O C/O Brayshaw Morey Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ on 11 August 2015
05 Aug 2015 AD01 Registered office address changed from 7 Roundridge Road Capel St. Mary Ipswich Suffolk IP9 2UG to 30 Ashdown Way Halterworth Romsey Hants SO51 5QR on 5 August 2015
31 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
13 Jun 2014 TM01 Termination of appointment of Matthew O'connor as a director
12 Jun 2014 AP01 Appointment of Mr Matthew O'connor as a director
09 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
12 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
01 Oct 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 August 2011